Search icon

GLOBALINKJET PRINTING SOLUTIONS,LLC - Florida Company Profile

Company Details

Entity Name: GLOBALINKJET PRINTING SOLUTIONS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBALINKJET PRINTING SOLUTIONS,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000055616
FEI/EIN Number 46-5319842

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11047 NW 122ND STREET, MEDLEY, FL, 33178, US
Mail Address: 11047 NW 122ND STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO ARGELIA Manager 11047 NW 122ND STREET, MEDLEY, FL, 33178
GUTIC MERY L Manager 11047 NW 122ND STREET, MEDLEY, FL, 33178
HERNANDEZ MICHAEL A Agent 11047 NW 122ND STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 11047 NW 122ND STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-01-22 11047 NW 122ND STREET, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 11047 NW 122ND STREET, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-01-05 HERNANDEZ, MICHAEL A -
LC AMENDMENT 2014-12-22 - -
LC STMNT OF RA/RO CHG 2014-09-02 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-13
LC Amendment 2014-12-22
CORLCRACHG 2014-09-02
Florida Limited Liability 2014-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State